Name: | UNITED OVERHEAD DOOR LIQUIDATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1950 (75 years ago) |
Entity Number: | 65743 |
ZIP code: | 33912 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15261 KILBIRNIE DR, FORT MYERS, FL, United States, 33912 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15261 KILBIRNIE DR, FORT MYERS, FL, United States, 33912 |
Name | Role | Address |
---|---|---|
ETTORE MUTALIPASSI | Chief Executive Officer | 15261 KILBIRNIE DR, FORT MYERS, FL, United States, 33912 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-19 | 2000-05-15 | Address | 130 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2000-05-15 | Address | 130 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1995-05-19 | 2000-05-15 | Address | 130 DURST PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1995-05-19 | Address | 21-A SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1995-05-19 | Address | 21-A SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626002019 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100805002187 | 2010-08-05 | BIENNIAL STATEMENT | 2010-05-01 |
080515002505 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060509002988 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040521002152 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State